(PSC04) Change to a person with significant control 30th January 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(5 pages)
|
(AP03) On 18th September 2023, company appointed a new person to the position of a secretary
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2-4 Kent Avenue Hebburn Tyne and Wear NE31 1LY on 5th July 2023 to 21 Cook Avenue Bearpark Durham DH7 7BB
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11th December 2012
filed on: 11th, December 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24th November 2010
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 11th November 2009 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2009 Secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from 4th March 2009 to 4th March 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 13th, March 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 13th March 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(9 pages)
|